Search icon

COVENANT AIR, LLC - Florida Company Profile

Company Details

Entity Name: COVENANT AIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COVENANT AIR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L05000053552
FEI/EIN Number 202930970

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 110 WISE AVENUE, NICEVILLE, FL, 32578, US
Mail Address: P.O. BOX 31, NICEVILLE, FL, 32588-0031, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDMON ROBERT C Manager 1678 Perry Smith Rd, Baker, FL, 32531
Redmon Robert Agent 88 EGLIN PARKWAY NE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-26 Redmon, Robert -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 110 WISE AVENUE, UNIT 1-B, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 88 EGLIN PARKWAY NE, FORT WALTON BEACH, FL 32548 -
LC STMNT OF RA/RO CHG 2016-02-29 - -
CHANGE OF MAILING ADDRESS 2016-02-29 110 WISE AVENUE, UNIT 1-B, NICEVILLE, FL 32578 -
LC DISSOCIATION MEM 2016-02-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-07
Reg. Agent Resignation 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9793267710 2020-05-01 0491 PPP 110 Wise Ave Unit 1B, Niceville, FL, 32578-2863
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58302
Loan Approval Amount (current) 58302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-2863
Project Congressional District FL-01
Number of Employees 10
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59057.53
Forgiveness Paid Date 2021-08-20

Date of last update: 01 May 2025

Sources: Florida Department of State